Background WavePink WaveYellow Wave

POWERFIELD LIMITED (04520500)

POWERFIELD LIMITED (04520500) is an active UK company. incorporated on 28 August 2002. with registered office in Moor Lane. The company operates in the Manufacturing sector, engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines and 2 other business activities. POWERFIELD LIMITED has been registered for 23 years. Current directors include JAMES, Gareth John, KNIGHT, John Richard, NICHOLLS, Steven Peter and 1 others.

Company Number
04520500
Status
active
Type
ltd
Incorporated
28 August 2002
Age
23 years
Address
Moor Lane, DE24 8BJ
Industry Sector
Manufacturing
Business Activity
Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Directors
JAMES, Gareth John, KNIGHT, John Richard, NICHOLLS, Steven Peter, PHILLIPS, Bruce James
SIC Codes
28110, 29310, 33140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERFIELD LIMITED

POWERFIELD LIMITED is an active company incorporated on 28 August 2002 with the registered office located in Moor Lane. The company operates in the Manufacturing sector, specifically engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines and 2 other business activities. POWERFIELD LIMITED was registered 23 years ago.(SIC: 28110, 29310, 33140)

Status

active

Active since 23 years ago

Company No

04520500

LTD Company

Age

23 Years

Incorporated 28 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Moor Lane Derby , DE24 8BJ,

Timeline

19 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Sept 15
Director Joined
May 18
Director Left
Apr 20
Owner Exit
Jun 20
Director Joined
Jun 21
Director Left
Dec 22
Director Joined
Jul 23
Funding Round
Sept 25
Capital Update
Sept 25
Owner Exit
Sept 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

JAMES, Gareth John

Active
Moor LaneDE24 8BJ
Born September 1971
Director
Appointed 03 Feb 2026

KNIGHT, John Richard

Active
Moor LaneDE24 8BJ
Born January 1978
Director
Appointed 03 Feb 2026

NICHOLLS, Steven Peter

Active
Moor LaneDE24 8BJ
Born January 1974
Director
Appointed 28 Jul 2023

PHILLIPS, Bruce James

Active
Moor LaneDE24 8BJ
Born September 1973
Director
Appointed 03 Feb 2026

GOMA, Delrose Joy

Resigned
Moor LaneDE24 8BJ
Secretary
Appointed 28 Aug 2002
Resigned 31 Aug 2015

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 28 Aug 2002
Resigned 28 Aug 2002

BIGGS, Andrew

Resigned
Moor Lane, DerbyDE24 8BJ
Born May 1966
Director
Appointed 20 Dec 2012
Resigned 20 Dec 2022

GOMA, Delrose Joy

Resigned
Moor LaneDE24 8BJ
Born March 1958
Director
Appointed 11 Feb 2009
Resigned 31 Aug 2015

HARVEY, John David

Resigned
Gray Croft, CrichDE4 5DG
Born July 1946
Director
Appointed 28 Aug 2002
Resigned 10 Mar 2005

LEE, Phillip

Resigned
17 Blackthorn Close, DerbyDE73 8LY
Born June 1970
Director
Appointed 08 Aug 2005
Resigned 11 Feb 2009

MILLINGTON, Paul Michael

Resigned
Moor LaneDE24 8BJ
Born December 1973
Director
Appointed 14 Jun 2021
Resigned 17 Dec 2025

MISRA, Avinash

Resigned
Moor LaneDE24 8BJ
Born June 1977
Director
Appointed 28 Feb 2018
Resigned 03 Apr 2020

MUNN, John Michael

Resigned
349 Northern Spy Circle, Ohio
Born July 1951
Director
Appointed 08 Aug 2005
Resigned 16 Jan 2007

OVERTON, Robert William

Resigned
Newent, TutburyDE13 9HG
Born March 1951
Director
Appointed 28 Aug 2002
Resigned 28 Feb 2005

OWEN, Paul Robert

Resigned
Moor Lane, DerbyDE24 8BJ
Born October 1968
Director
Appointed 13 Nov 2009
Resigned 20 Dec 2012

VICKERMAN, James Edward

Resigned
11 Pool View, SandbachCW11 4QZ
Born March 1959
Director
Appointed 28 Aug 2002
Resigned 13 Nov 2009

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 28 Aug 2002
Resigned 28 Aug 2002

Persons with significant control

3

1 Active
2 Ceased
Moor Lane, DerbyDE24 8BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025
Moor Lane, DerbyDE24 8BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2025
Derby, DerbyshireDE24 8BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
8 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 September 2025
SH19Statement of Capital
Legacy
8 September 2025
CAP-SSCAP-SS
Resolution
8 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
19 July 2018
RP04AP01RP04AP01
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Resolution
8 January 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
8 January 2016
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
12 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 February 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Resolution
29 December 2003
RESOLUTIONSResolutions
Resolution
29 December 2003
RESOLUTIONSResolutions
Resolution
29 December 2003
RESOLUTIONSResolutions
Legacy
3 September 2003
363sAnnual Return (shuttle)
Resolution
16 May 2003
RESOLUTIONSResolutions
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
225Change of Accounting Reference Date
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
287Change of Registered Office
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Incorporation Company
28 August 2002
NEWINCIncorporation